Background WavePink WaveYellow Wave

R. F. ENTERPRISES LIMITED (00720048)

R. F. ENTERPRISES LIMITED (00720048) is an active UK company. incorporated on 30 March 1962. with registered office in Norfolk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R. F. ENTERPRISES LIMITED has been registered for 63 years. Current directors include FOLKES, Paul Andrew, FOLKES, Roger Benge.

Company Number
00720048
Status
active
Type
ltd
Incorporated
30 March 1962
Age
63 years
Address
5 Queen Street, Norfolk, NR30 2QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOLKES, Paul Andrew, FOLKES, Roger Benge
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. F. ENTERPRISES LIMITED

R. F. ENTERPRISES LIMITED is an active company incorporated on 30 March 1962 with the registered office located in Norfolk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R. F. ENTERPRISES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00720048

LTD Company

Age

63 Years

Incorporated 30 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

FOLKES (GT. YARMOUTH) LIMITED
From: 25 March 1991To: 14 May 1999
WELCOME PIT LIMITED
From: 30 March 1962To: 25 March 1991
Contact
Address

5 Queen Street Great Yarmouth Norfolk, NR30 2QP,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Jul 14
New Owner
Jul 17
Loan Cleared
Oct 19
Loan Secured
May 22
Loan Cleared
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOLKES, Paul Andrew

Active
Church Walk, Great YarmouthNR31 8QQ
Secretary
Appointed 26 Jul 2015

FOLKES, Paul Andrew

Active
Church Walk, Great YarmouthNR31 8QQ
Born August 1967
Director
Appointed 02 Jul 2014

FOLKES, Roger Benge

Active
10 Green Lane, Great YarmouthNR31 8QH
Born November 1936
Director
Appointed N/A

FOLKES, Patricia June

Resigned
10 Green Lane, Great YarmouthNR31 8QH
Secretary
Appointed 03 Mar 1998
Resigned 26 Jul 2015

FOLKES, Paul Andrew

Resigned
4 Church Walk, Great YarmouthNR31 8QQ
Secretary
Appointed 05 Jul 1996
Resigned 03 Feb 1998

FOLKES, William Henry

Resigned
13 Norwich Road, Great YarmouthNR30 5JW
Secretary
Appointed N/A
Resigned 27 Jun 1996

FOLKES, Paul Andrew

Resigned
4 Church Walk, Great YarmouthNR31 8QQ
Born August 1967
Director
Appointed N/A
Resigned 22 Nov 1997

FOLKES, William Henry

Resigned
13 Norwich Road, Great YarmouthNR30 5JW
Born April 1908
Director
Appointed N/A
Resigned 27 Jun 1996

Persons with significant control

3

Green Lane, Great YarmouthNR31 8QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2022
Green Lane, Great YarmouthNR31 8QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016

Mr Paul Andrew Folkes

Active
Church Walk, Great YarmouthNR31 8QQ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
16 October 1996
287Change of Registered Office
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
10 August 1993
287Change of Registered Office
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
17 August 1992
363aAnnual Return
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Certificate Change Of Name Company
22 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Small
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87